Advanced company searchLink opens in new window

RYDAL ENGINEERING LTD

Company number 04621764

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with no updates
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
27 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
01 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 22 December 2019
  • GBP 59,411
19 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
13 May 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
19 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 11
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 11
19 Dec 2014 TM02 Termination of appointment of Ann Marguerite Dunnington as a secretary on 19 December 2014
05 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-01
05 Sep 2014 CONNOT Change of name notice